VOSTOK ENERGY RESOURCES LIMITED

06000942
MASTERS HOUSE 107 HAMMERSMITH ROAD LONDON W14 0QH W14 0QH

Documents

Documents
Date Category Description Pages
05 May 2015 gazette Gazette Dissolved Liquidation 1 Buy now
05 Feb 2015 insolvency Liquidation Voluntary Members Return Of Final Meeting 14 Buy now
11 Mar 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
11 Mar 2014 resolution Resolution 1 Buy now
11 Mar 2014 insolvency Liquidation Voluntary Declaration Of Solvency 4 Buy now
12 Feb 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
04 Feb 2014 capital Statement of capital (Section 108) 4 Buy now
04 Feb 2014 insolvency Solvency statement dated 30/01/14 1 Buy now
04 Feb 2014 resolution Resolution 2 Buy now
28 Nov 2013 officers Change of particulars for director (Blaine Edward Karst) 2 Buy now
26 Nov 2013 annual-return Annual Return 5 Buy now
16 Oct 2013 accounts Annual Accounts 14 Buy now
05 Dec 2012 annual-return Annual Return 5 Buy now
02 Oct 2012 accounts Annual Accounts 14 Buy now
29 Nov 2011 annual-return Annual Return 4 Buy now
28 Nov 2011 capital Return of Allotment of shares 4 Buy now
19 Aug 2011 accounts Annual Accounts 14 Buy now
12 May 2011 officers Appointment of director (Charles James Auldjo Jamieson) 2 Buy now
04 May 2011 officers Termination of appointment of director (Alexander Capelson) 1 Buy now
19 Jan 2011 capital Return of Allotment of shares 4 Buy now
24 Nov 2010 annual-return Annual Return 4 Buy now
18 Oct 2010 accounts Annual Accounts 7 Buy now
21 Jul 2010 capital Return of Allotment of shares 4 Buy now
21 Jul 2010 capital Return of Allotment of shares 4 Buy now
21 Jul 2010 capital Return of Allotment of shares 4 Buy now
12 Jul 2010 capital Return of Allotment of shares 4 Buy now
22 Apr 2010 capital Return of Allotment of shares 2 Buy now
14 Apr 2010 resolution Resolution 10 Buy now
23 Nov 2009 annual-return Annual Return 4 Buy now
20 Nov 2009 officers Change of particulars for director (Alexander Capelson) 2 Buy now
20 Nov 2009 officers Change of particulars for director (Blaine Edward Karst) 2 Buy now
20 Nov 2009 officers Change of particulars for secretary (Mr Anthony George Hunter) 1 Buy now
17 Oct 2009 accounts Annual Accounts 7 Buy now
17 Nov 2008 annual-return Return made up to 16/11/08; full list of members 3 Buy now
10 Oct 2008 officers Director's change of particulars / alexander capelson / 10/10/2008 1 Buy now
05 Sep 2008 accounts Annual Accounts 7 Buy now
06 Mar 2008 accounts Prev ext from 30/11/2007 to 31/12/2007 1 Buy now
04 Mar 2008 officers Director's change of particulars / blaine karst / 03/03/2008 1 Buy now
19 Nov 2007 annual-return Return made up to 16/11/07; full list of members 2 Buy now
16 Nov 2007 officers Director resigned 1 Buy now
16 Nov 2007 officers Secretary resigned 1 Buy now
10 Apr 2007 address Registered office changed on 10/04/07 from: 4-5 park place london SW1A 1LP 1 Buy now
10 Apr 2007 officers New secretary appointed 2 Buy now
10 Apr 2007 officers New director appointed 2 Buy now
16 Nov 2006 officers Secretary resigned 1 Buy now
16 Nov 2006 incorporation Incorporation Company 17 Buy now